CXL 2020 LIMITED

04650482
1 HIGH STREET LEWES ENGLAND BN7 2AD

Documents

Documents
Date Category Description Pages
30 Jun 2021 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 resolution Resolution 3 Buy now
01 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2020 officers Termination of appointment of director (Sean Mahon) 1 Buy now
23 Mar 2020 officers Appointment of director (Mr Matthew Thomas Brown) 2 Buy now
23 Mar 2020 officers Termination of appointment of director (Richard Patrick Kelly) 1 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2020 officers Termination of appointment of director (Colin Nigel Dowds) 1 Buy now
21 Jan 2020 accounts Annual Accounts 19 Buy now
05 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2018 officers Appointment of director (Mr Colin Nigel Dowds) 2 Buy now
24 Dec 2018 accounts Annual Accounts 16 Buy now
08 Nov 2018 officers Appointment of director (Mr Richard Patrick Kelly) 2 Buy now
08 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2018 officers Appointment of director (Mr Sean Mahon) 2 Buy now
08 Nov 2018 officers Termination of appointment of director (Alan Scott Gordon Ritchie) 1 Buy now
07 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2018 mortgage Registration of a charge 20 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2018 accounts Annual Accounts 15 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
12 Dec 2017 mortgage Registration of a charge 27 Buy now
06 Oct 2017 accounts Annual Accounts 14 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
28 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2017 resolution Resolution 2 Buy now
12 Jun 2017 change-of-name Change Of Name Notice 2 Buy now
07 Jun 2017 mortgage Statement of release/cease from a charge 5 Buy now
05 Jun 2017 mortgage Statement of satisfaction of a charge 3 Buy now
02 Jun 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Jun 2017 officers Appointment of director (Mr Alan Scott Gordon Ritchie) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Wayne Jason Martin) 1 Buy now
01 Jun 2017 officers Termination of appointment of director (Mark Allen) 1 Buy now
01 Jun 2017 officers Termination of appointment of secretary (Mark Allen) 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 mortgage Registration of a charge 109 Buy now
16 Sep 2016 accounts Annual Accounts 20 Buy now
24 Mar 2016 annual-return Annual Return 6 Buy now
24 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Sep 2015 accounts Annual Accounts 12 Buy now
18 Jun 2015 accounts Annual Accounts 10 Buy now
16 Feb 2015 annual-return Annual Return 6 Buy now
16 Feb 2015 officers Termination of appointment of secretary (Fiona Elizabeth Bennett) 1 Buy now
26 Sep 2014 officers Termination of appointment of director (Fiona Elizabeth Bennett) 2 Buy now
24 Sep 2014 officers Termination of appointment of director (Ross Victor Cooper) 2 Buy now
24 Sep 2014 officers Appointment of director (Mr Wayne Jason Martin) 3 Buy now
17 Sep 2014 officers Appointment of secretary (Mark Allen) 3 Buy now
16 Sep 2014 resolution Resolution 14 Buy now
16 Sep 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2014 officers Termination of appointment of secretary (Fiona Elizabeth Bennett) 2 Buy now
16 Sep 2014 officers Termination of appointment of director (David Justin Bennett) 2 Buy now
16 Sep 2014 officers Termination of appointment of director (Sarah Jayne Cooper) 2 Buy now
16 Sep 2014 officers Appointment of director (Mark Allen) 3 Buy now
09 Apr 2014 annual-return Annual Return 8 Buy now
09 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
29 Jan 2013 annual-return Annual Return 8 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2013 accounts Annual Accounts 6 Buy now
20 Nov 2012 officers Appointment of director (Sarah Jayne Cooper) 3 Buy now
20 Nov 2012 officers Appointment of director (David Justin Bennett) 3 Buy now
26 Mar 2012 annual-return Annual Return 6 Buy now
01 Dec 2011 accounts Annual Accounts 6 Buy now
14 Sep 2011 capital Return of Allotment of shares 6 Buy now
14 Sep 2011 resolution Resolution 1 Buy now
06 Jun 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jun 2011 capital Notice of name or other designation of class of shares 2 Buy now
06 Jun 2011 resolution Resolution 27 Buy now
06 Jun 2011 resolution Resolution 28 Buy now
15 Apr 2011 officers Appointment of director (Ross Victor Cooper) 3 Buy now
08 Apr 2011 officers Termination of appointment of secretary (Temple Secretaries Limited) 2 Buy now
08 Apr 2011 officers Appointment of secretary (Fiona Elizabeth Bennett) 3 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 address Change Sail Address Company 1 Buy now
02 Mar 2010 officers Change of particulars for corporate secretary (Temple Secretaries Limited) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Fiona Elizabeth Bennett) 2 Buy now
17 Nov 2009 accounts Annual Accounts 6 Buy now
05 Mar 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
05 Jan 2009 accounts Annual Accounts 6 Buy now
11 Apr 2008 annual-return Return made up to 28/01/08; full list of members 3 Buy now
27 Dec 2007 accounts Annual Accounts 6 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 49 cressex enterprise centre lincoln road high wycombe buckinghamshire HP12 3RL 1 Buy now
30 Mar 2007 annual-return Return made up to 28/01/07; full list of members 7 Buy now
16 Nov 2006 accounts Annual Accounts 6 Buy now
22 Feb 2006 annual-return Return made up to 28/01/06; full list of members 7 Buy now
19 Sep 2005 accounts Annual Accounts 7 Buy now
02 Mar 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
11 Feb 2005 officers Director resigned 1 Buy now
19 Jan 2005 accounts Annual Accounts 6 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
10 Mar 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
29 Apr 2003 incorporation Memorandum Articles 12 Buy now